Bexley
Kent
DA5 2DR
Director Name | Christina James |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(same day as company formation) |
Role | Manager |
Correspondence Address | 53 Shakespeare Road Herne Hill London SE24 0LA |
Director Name | Matthew John James |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(same day as company formation) |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 53 Shakespeare Road London SE24 0LA |
Secretary Name | Christina James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(same day as company formation) |
Role | Manager |
Correspondence Address | 53 Shakespeare Road Herne Hill London SE24 0LA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
90 at £1 | Matthew John James 90.00% Ordinary |
---|---|
10 at £1 | Christina James 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £143,986 |
Cash | £29,875 |
Current Liabilities | £50,942 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 November 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
22 November 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
13 June 2017 | Liquidators' statement of receipts and payments to 30 March 2017 (10 pages) |
13 June 2017 | Liquidators' statement of receipts and payments to 30 March 2017 (10 pages) |
15 April 2016 | Resolutions
|
15 April 2016 | Appointment of a voluntary liquidator (1 page) |
15 April 2016 | Declaration of solvency (3 pages) |
15 April 2016 | Resolutions
|
15 April 2016 | Declaration of solvency (3 pages) |
15 April 2016 | Appointment of a voluntary liquidator (1 page) |
5 April 2016 | Registered office address changed from 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR to 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 5 April 2016 (1 page) |
5 April 2016 | Registered office address changed from 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR to 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 5 April 2016 (1 page) |
30 March 2016 | Appointment of Mr Uday Vithalbhai Patel as a director on 29 March 2016 (2 pages) |
30 March 2016 | Appointment of Mr Uday Vithalbhai Patel as a director on 29 March 2016 (2 pages) |
29 March 2016 | Termination of appointment of Matthew John James as a director on 29 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Matthew John James as a director on 29 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Christina James as a secretary on 29 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Christina James as a secretary on 29 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Christina James as a director on 29 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Christina James as a director on 29 March 2016 (1 page) |
5 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
14 May 2015 | Registered office address changed from 1 Langham Grange, Langham Bury St Edmunds Suffolk IP31 3EE to 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from 1 Langham Grange, Langham Bury St Edmunds Suffolk IP31 3EE to 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR on 14 May 2015 (1 page) |
12 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
12 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
18 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
31 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
16 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
6 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 November 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
9 December 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
28 May 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
23 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
23 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
15 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
15 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | New secretary appointed (2 pages) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New secretary appointed (2 pages) |
26 September 2007 | Incorporation (16 pages) |
26 September 2007 | Incorporation (16 pages) |